R P CAWTHRAY LIMITED

Company Documents

DateDescription
26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAWTHRAY / 03/11/2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM
65 GREEN LANE WYKE
BRADFORD
WEST YORKSHIRE
BD12 8LE
ENGLAND

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/11/152 November 2015 COMPANY NAME CHANGED KEEP IT COOL 24:7 LIMITED
CERTIFICATE ISSUED ON 02/11/15

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAWTHRAY / 07/08/2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM
WEST VIEW COTTAGE
QUEENS ROAD, NORWOOD GREEN
HALIFAX
HX3 8RA

View Document

10/07/1510 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/09/1415 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAWTHRAY / 19/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY KATE POWELL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 COMPANY NAME CHANGED KEEP IT COOL THERMOLOGISTICS LIM ITED CERTIFICATE ISSUED ON 22/08/03

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: G OFFICE CHANGED 08/06/03 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

30/05/0330 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company